ARTILOGICA LIMITED

Register to unlock more data on OkredoRegister

ARTILOGICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03335410

Incorporation date

18/03/1997

Size

Micro Entity

Contacts

Registered address

Registered address

94 Salisbury Walk Salisbury Walk, London N19 5DUCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1997)
dot icon06/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon21/05/2024
First Gazette notice for voluntary strike-off
dot icon09/05/2024
Application to strike the company off the register
dot icon23/01/2024
Micro company accounts made up to 2023-03-31
dot icon22/07/2023
Compulsory strike-off action has been discontinued
dot icon19/07/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon18/07/2023
Registered office address changed from 31 the Broadway Darkes Lane Potters Bar EN6 2HX England to 94 Salisbury Walk Salisbury Walk London N19 5DU on 2023-07-18
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon25/06/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/06/2019
Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG England to 31 the Broadway Darkes Lane Potters Bar EN6 2HX on 2019-06-25
dot icon25/06/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon08/05/2018
Director's details changed for Mr Djordje George Perendija on 2018-05-08
dot icon08/05/2018
Change of details for Mr Djordje George Perendija as a person with significant control on 2018-05-08
dot icon08/05/2018
Secretary's details changed for Susan Redgrave on 2018-05-08
dot icon31/01/2018
Micro company accounts made up to 2017-03-31
dot icon28/11/2017
Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 2017-11-28
dot icon28/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon28/03/2017
Director's details changed for Djordje George Perendija on 2017-01-06
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon29/04/2016
Secretary's details changed for Susan Redgrave on 2016-04-29
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon15/04/2015
Director's details changed for Djordje Perendija on 2015-01-01
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/07/2014
Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 2014-07-25
dot icon10/07/2014
Registered office address changed from 2Nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY on 2014-07-10
dot icon14/05/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon20/05/2013
Director's details changed for Djordje Perendija on 2013-03-17
dot icon20/05/2013
Secretary's details changed for Susan Redgrave on 2013-03-17
dot icon17/05/2013
Director's details changed for Djordje Perendija on 2013-03-17
dot icon12/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon10/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon18/05/2011
Registered office address changed from 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens Westminster London SW1W 0BS on 2011-05-18
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/08/2010
Compulsory strike-off action has been discontinued
dot icon16/08/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon16/08/2010
Director's details changed for Djordje Perendija on 2010-03-18
dot icon13/07/2010
First Gazette notice for compulsory strike-off
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/06/2009
Return made up to 18/03/09; full list of members
dot icon13/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon10/06/2008
Return made up to 18/03/08; full list of members
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon03/01/2008
Secretary resigned
dot icon03/01/2008
New secretary appointed
dot icon25/09/2007
Return made up to 18/03/07; full list of members
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/03/2006
Return made up to 18/03/06; full list of members
dot icon09/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/06/2005
Return made up to 18/03/05; full list of members
dot icon10/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/08/2004
Return made up to 18/03/04; full list of members
dot icon13/08/2004
Director's particulars changed
dot icon26/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon07/04/2003
Return made up to 18/03/03; full list of members
dot icon08/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon23/04/2002
Return made up to 18/03/02; full list of members
dot icon28/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon18/05/2001
Return made up to 18/03/01; full list of members
dot icon27/11/2000
Full accounts made up to 2000-03-31
dot icon05/06/2000
Return made up to 18/03/00; full list of members
dot icon20/12/1999
Full accounts made up to 1999-03-31
dot icon29/06/1999
Return made up to 18/03/99; no change of members
dot icon17/06/1998
Full accounts made up to 1998-03-31
dot icon09/04/1998
Return made up to 18/03/98; full list of members
dot icon21/03/1997
Secretary resigned
dot icon21/03/1997
Director resigned
dot icon21/03/1997
New secretary appointed
dot icon21/03/1997
New director appointed
dot icon21/03/1997
Registered office changed on 21/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon18/03/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
18/03/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
17.81K
-
0.00
-
-
2022
1
18.06K
-
0.00
-
-
2023
0
18.55K
-
0.00
-
-
2023
0
18.55K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

18.55K £Ascended2.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perendija, Djordje George
Director
18/03/1997 - Present
2
Redgrave, Susan
Secretary
28/04/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTILOGICA LIMITED

ARTILOGICA LIMITED is an(a) Dissolved company incorporated on 18/03/1997 with the registered office located at 94 Salisbury Walk Salisbury Walk, London N19 5DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTILOGICA LIMITED?

toggle

ARTILOGICA LIMITED is currently Dissolved. It was registered on 18/03/1997 and dissolved on 06/08/2024.

Where is ARTILOGICA LIMITED located?

toggle

ARTILOGICA LIMITED is registered at 94 Salisbury Walk Salisbury Walk, London N19 5DU.

What does ARTILOGICA LIMITED do?

toggle

ARTILOGICA LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ARTILOGICA LIMITED?

toggle

The latest filing was on 06/08/2024: Final Gazette dissolved via voluntary strike-off.